Search icon

JOHN D. MAC DONALD & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN D. MAC DONALD & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1982 (43 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 804497
ZIP code: 11569
County: Nassau
Place of Formation: New York
Address: 77 LIDO BLVD, POINT LOOKOUT, NY, United States, 11569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 LIDO BLVD, POINT LOOKOUT, NY, United States, 11569

Chief Executive Officer

Name Role Address
JOHN A MACDONALD Chief Executive Officer 21 LYNBROOK AVE, POINT LOOKOUT, NY, United States, 11569

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 21 LYNBROOK AVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
1998-12-28 2024-06-26 Address 77 LIDO BLVD, POINT LOOKOUT, NY, 11569, USA (Type of address: Service of Process)
1998-12-28 2024-06-26 Address 21 LYNBROOK AVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
1997-02-05 1998-12-28 Address 77 LIDO BOULEVARD, POINT LOOKOUT, NY, 11509, USA (Type of address: Service of Process)
1994-01-21 1998-12-28 Address 64 GLENWOOD AVENUE, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240626001321 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
221102003272 2022-11-02 BIENNIAL STATEMENT 2020-12-01
141215006616 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130108002474 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110210002041 2011-02-10 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39600.00
Total Face Value Of Loan:
39600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,862.73
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $39,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State